ASHTONS (SHEFFIELD) LIMITED
BARNSLEY

Hellopages » South Yorkshire » Rotherham » S73 0UF

Company number 02237317
Status Active
Incorporation Date 29 March 1988
Company Type Private Limited Company
Address THE ASHTON BUILDING CORTONWOOD DRIVE, BRAMPTON, BARNSLEY, SOUTH YORKSHIRE, S73 0UF
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Matthew Wood as a director on 3 May 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 50,000 . The most likely internet sites of ASHTONS (SHEFFIELD) LIMITED are www.ashtonssheffield.co.uk, and www.ashtons-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Ashtons Sheffield Limited is a Private Limited Company. The company registration number is 02237317. Ashtons Sheffield Limited has been working since 29 March 1988. The present status of the company is Active. The registered address of Ashtons Sheffield Limited is The Ashton Building Cortonwood Drive Brampton Barnsley South Yorkshire S73 0uf. . BURLEY, Jane Elizabeth is a Secretary of the company. WILLS, Timothy Ashton is a Director of the company. WOOD, Matthew is a Director of the company. Secretary BINGHAM, Geoffrey has been resigned. Secretary MINCHIN, Peter Humphrey has been resigned. Secretary NOBLE, Denise has been resigned. Secretary WILLS, Hazel has been resigned. Director BINGHAM, Geoffrey has been resigned. Director CADE, Derek Joseph has been resigned. Director CAMPBELL, Walter Allan has been resigned. Director CHISWELL, Joseph Roy has been resigned. Director CROOK, Peter James has been resigned. Director MINCHIN, Peter Humphrey has been resigned. Director NOBLE, David Thom has been resigned. Director WILLS, Hazel has been resigned. Director WILLS, William Robert has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
BURLEY, Jane Elizabeth
Appointed Date: 22 April 2003

Director
WILLS, Timothy Ashton
Appointed Date: 01 January 1996
68 years old

Director
WOOD, Matthew
Appointed Date: 03 May 2017
50 years old

Resigned Directors

Secretary
BINGHAM, Geoffrey
Resigned: 27 January 2000
Appointed Date: 23 August 1995

Secretary
MINCHIN, Peter Humphrey
Resigned: 22 April 2003
Appointed Date: 28 February 2001

Secretary
NOBLE, Denise
Resigned: 28 February 2001
Appointed Date: 27 January 2000

Secretary
WILLS, Hazel
Resigned: 23 August 1995

Director
BINGHAM, Geoffrey
Resigned: 27 January 2000
73 years old

Director
CADE, Derek Joseph
Resigned: 31 December 1999
Appointed Date: 01 January 1996
95 years old

Director
CAMPBELL, Walter Allan
Resigned: 30 June 2008
Appointed Date: 01 January 1996
82 years old

Director
CHISWELL, Joseph Roy
Resigned: 01 April 1996
Appointed Date: 01 January 1996
78 years old

Director
CROOK, Peter James
Resigned: 29 August 2001
Appointed Date: 10 December 1998
71 years old

Director
MINCHIN, Peter Humphrey
Resigned: 25 November 2005
Appointed Date: 13 November 2000
72 years old

Director
NOBLE, David Thom
Resigned: 31 October 2000
Appointed Date: 11 July 2000
59 years old

Director
WILLS, Hazel
Resigned: 23 August 1995
96 years old

Director
WILLS, William Robert
Resigned: 01 January 1996
101 years old

ASHTONS (SHEFFIELD) LIMITED Events

11 May 2017
Appointment of Mr Matthew Wood as a director on 3 May 2017
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000

...
... and 102 more events
20 May 1988
Accounting reference date notified as 31/12

09 May 1988
Registered office changed on 09/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

09 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1988
Company name changed shalmere LIMITED\certificate issued on 26/04/88

29 Mar 1988
Incorporation

ASHTONS (SHEFFIELD) LIMITED Charges

18 February 2009
Fixed & floating charge
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
20 October 2005
Fixed and floating charge
Delivered: 21 October 2005
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1998
Mortgage debenture
Delivered: 8 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1988
Debenture
Delivered: 14 December 1988
Status: Satisfied on 18 March 1999
Persons entitled: Robert Ashton Wills Limited
Description: Fixed and floating charges over the undertaking and all…